C.A.S. (MOUNT FARM) LIMITED

Register to unlock more data on OkredoRegister

C.A.S. (MOUNT FARM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377143

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon27/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon28/06/2024
Purchase of own shares.
dot icon25/06/2024
Cancellation of shares. Statement of capital on 2024-06-12
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Particulars of variation of rights attached to shares
dot icon21/06/2024
Change of share class name or designation
dot icon21/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Statement of company's objects
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon03/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/11/2020
Registration of charge 043771430018, created on 2020-11-26
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon21/02/2020
Notification of Edward Lance Fox Davies as a person with significant control on 2020-02-14
dot icon19/02/2020
Change of details for Mrs Lucinda Clare Fox Davies as a person with significant control on 2020-02-14
dot icon29/10/2019
Memorandum and Articles of Association
dot icon04/09/2019
Resolutions
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon10/05/2019
Secretary's details changed for Lucinda Clare Fox - Davies on 2019-05-09
dot icon10/05/2019
Director's details changed for Mr Edward Lance Fox - Davies on 2019-05-09
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/06/2018
Satisfaction of charge 043771430017 in full
dot icon27/06/2018
Satisfaction of charge 043771430015 in full
dot icon27/06/2018
Satisfaction of charge 043771430016 in full
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/05/2017
Satisfaction of charge 043771430012 in full
dot icon04/05/2017
Satisfaction of charge 043771430013 in full
dot icon04/05/2017
Satisfaction of charge 11 in full
dot icon04/05/2017
Satisfaction of charge 10 in full
dot icon04/05/2017
Satisfaction of charge 8 in full
dot icon04/05/2017
Satisfaction of charge 9 in full
dot icon04/05/2017
Satisfaction of charge 7 in full
dot icon04/05/2017
Satisfaction of charge 043771430014 in full
dot icon06/04/2017
Registration of charge 043771430017, created on 2017-03-30
dot icon06/04/2017
Registration of charge 043771430015, created on 2017-03-30
dot icon06/04/2017
Registration of charge 043771430016, created on 2017-03-30
dot icon06/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon15/01/2014
Registration of charge 043771430014
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/06/2013
Registration of charge 043771430013
dot icon06/06/2013
Registration of charge 043771430012
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/08/2012
Duplicate mortgage certificatecharge no:9
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon25/01/2012
Duplicate mortgage certificatecharge no:9
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2011
Director's details changed for Mr Edward Lance Davies on 2011-06-20
dot icon20/06/2011
Secretary's details changed for Lucinda Clare Davies on 2011-06-20
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Return made up to 19/02/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/02/2008
Return made up to 19/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/02/2007
Return made up to 19/02/07; full list of members
dot icon24/05/2006
Ad 15/05/06--------- £ si 30@1=30 £ ic 70/100
dot icon24/05/2006
Ad 15/05/06--------- £ si 68@1=68 £ ic 2/70
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 19/02/06; full list of members
dot icon14/09/2005
Return made up to 19/02/05; full list of members; amend
dot icon07/09/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 19/02/05; full list of members
dot icon12/03/2005
Particulars of mortgage/charge
dot icon03/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/11/2004
Secretary resigned;director resigned
dot icon01/11/2004
New secretary appointed
dot icon28/02/2004
Return made up to 19/02/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-07-31
dot icon21/08/2003
Particulars of mortgage/charge
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon28/01/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon06/08/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon25/03/2002
Certificate of change of name
dot icon12/03/2002
Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/03/2002
Registered office changed on 12/03/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon19/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox-Davies, Edward Lance
Director
19/02/2002 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.S. (MOUNT FARM) LIMITED

C.A.S. (MOUNT FARM) LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.S. (MOUNT FARM) LIMITED?

toggle

C.A.S. (MOUNT FARM) LIMITED is currently Active. It was registered on 19/02/2002 .

Where is C.A.S. (MOUNT FARM) LIMITED located?

toggle

C.A.S. (MOUNT FARM) LIMITED is registered at Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL.

What does C.A.S. (MOUNT FARM) LIMITED do?

toggle

C.A.S. (MOUNT FARM) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.A.S. (MOUNT FARM) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-14 with no updates.